Advanced company searchLink opens in new window

BOXX LIMITED

Company number 06872932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
14 Jun 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
06 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
23 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Oct 2013 AUD Auditor's resignation
16 Oct 2013 AUD Auditor's resignation
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
06 Jun 2012 AA Accounts for a small company made up to 31 December 2011
09 May 2012 TM01 Termination of appointment of Albert Seaward as a director
24 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
12 Dec 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
04 Jul 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
05 May 2011 AA Full accounts made up to 31 July 2010
10 Nov 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 July 2010
10 Nov 2010 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT on 10 November 2010
10 Nov 2010 TM02 Termination of appointment of Geraldine Scher as a secretary
10 Nov 2010 TM01 Termination of appointment of Geraldine Scher as a director
10 Nov 2010 TM01 Termination of appointment of David Pacy as a director
10 Nov 2010 AP03 Appointment of Rashid Chinchanwala as a secretary
10 Nov 2010 AP01 Appointment of Rashid Chinchanwala as a director